UKBizDB.co.uk

CTEX (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ctex (uk) Limited. The company was founded 23 years ago and was given the registration number 04021244. The firm's registered office is in ILKESTON. You can find them at 19 Station Road, , Ilkeston, Derbyshire. This company's SIC code is 46640 - Wholesale of machinery for the textile industry and of sewing and knitting machines.

Company Information

Name:CTEX (UK) LIMITED
Company Number:04021244
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46640 - Wholesale of machinery for the textile industry and of sewing and knitting machines

Office Address & Contact

Registered Address:19 Station Road, Ilkeston, Derbyshire, DE7 5LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Cadwell Close, Alvaston, Derby, England, DE24 0SH

Director20 April 2017Active
11, Earls Crescent, Oakwood, Derby, DE21 2QB

Director26 June 2000Active
21, Hall Farm Close, Castle Donington, Derby, England, DE74 2NG

Director20 April 2017Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary26 June 2000Active
Lucre House, 108 Ashbourne Road, Derby, DE22 3AG

Secretary01 October 2001Active
11, Earls Crescent, Oakwood, Derby, DE21 2QB

Secretary09 July 2008Active
7 Appian Way, Alvaston, Derby, DE24 0TG

Secretary26 June 2000Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director26 June 2000Active
11, Earls Crescent, Oakwood, Derby, DE21 2QB

Director18 October 2001Active

People with Significant Control

Mr Stephen Turner
Notified on:26 June 2017
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:England
Address:11, Earls Crescent, Derby, England, DE21 2QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Stephen Gascoyne
Notified on:26 June 2017
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:England
Address:14, Cadwell Close, Derby, England, DE24 0SH
Nature of control:
  • Significant influence or control
Ms Gemma Marie Woolley
Notified on:26 June 2017
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:England
Address:21, Hall Farm Close, Derby, England, DE74 2NG
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Accounts

Accounts with accounts type micro entity.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Officers

Change person director company with change date.

Download
2022-11-05Accounts

Accounts with accounts type micro entity.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Officers

Change person director company with change date.

Download
2021-08-17Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type total exemption full.

Download
2020-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Accounts

Accounts with accounts type total exemption full.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Persons with significant control

Change to a person with significant control.

Download
2018-06-27Persons with significant control

Change to a person with significant control.

Download
2018-06-25Accounts

Accounts with accounts type total exemption full.

Download
2017-07-06Confirmation statement

Confirmation statement with updates.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-07-05Accounts

Accounts with accounts type total exemption full.

Download
2017-04-20Officers

Appoint person director company with name date.

Download
2017-04-20Officers

Appoint person director company with name date.

Download
2017-04-07Officers

Termination director company with name termination date.

Download
2017-04-07Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.